Search icon

CONSTANZA NINO LLC

Company Details

Entity Name: CONSTANZA NINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2011 (13 years ago)
Document Number: L11000088442
FEI/EIN Number APPLIED FOR
Address: 16425 COLLINS AVE #2018, SUNNY ISLES, FL, 33160, US
Mail Address: 16425 COLLINS AVE #2018, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NINO CONSTANZA Agent 16425 COLLINS AVE #2018, SUNNY ISLES, FL, 33160

Manager

Name Role Address
NINO CONSTANZA Manager 16425 COLLINS AVE #2018, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076968 214 NW 8TH AVE EXPIRED 2013-08-01 2018-12-31 No data 18051 BISCAYNE BLVD #1005, AVENTURA, FL, 33160
G13000076969 2440 ROOSEVELT STREET EXPIRED 2013-08-01 2018-12-31 No data 18051 BISCAYNE BLVD #1005, AVENTURA, FL, 33160
G13000076971 218 NW 8TH AVE EXPIRED 2013-08-01 2018-12-31 No data 18051 BISCAYNE BLVD #1005, AVENTURA, FL, 33160
G13000076973 326 SW 15 STREET EXPIRED 2013-08-01 2018-12-31 No data 18051 BISCAYNE BLVD #1005, AVENTURA, FL, 33160
G13000077077 2454 HAYES STREET EXPIRED 2013-08-01 2018-12-31 No data 18051 BISCAYNE BLVD #1005, AVENTURA, FL, 33160
G13000077079 2119 MADISON STREET EXPIRED 2013-08-01 2018-12-31 No data 18051 BISCAYNE BLVD #1005, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 16425 COLLINS AVE #2018, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2014-01-13 16425 COLLINS AVE #2018, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 16425 COLLINS AVE #2018, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2012-01-09 NINO, CONSTANZA No data
LC NAME CHANGE 2011-08-24 CONSTANZA NINO LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State